Business directory in New York Saratoga - Page 606

by County Saratoga ZIP Codes

12828 12850 12020 12833 12831 12074 12822 12302 12871 12027 12019 12170 12863 12151 12835 12859 12884 12866 12803 12065 12148 12188
Found 41247 companies

Entity number: 2716467

Address: 10 BENNINGTON WAY, CLIFTON PARK, NY, United States, 12065

Registration date: 08 Jan 2002

Entity number: 2715869

Address: 34 SAN LUIS ROAD, GANESVOORT, NY, United States, 12831

Registration date: 07 Jan 2002

Entity number: 2715213

Address: 635 PLANK RD, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Jan 2002 - 25 Aug 2021

ABCD LLC Inactive

Entity number: 2714978

Address: 723 MIDDLELINE ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 04 Jan 2002 - 10 Jan 2008

Entity number: 2715175

Address: PO BOX 1316, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Jan 2002

Entity number: 2714996

Address: 28 LEGEND LANE, BALLSTON SPA, NY, United States, 12020

Registration date: 04 Jan 2002

Entity number: 2714979

Address: PO BOX 435, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Jan 2002

Entity number: 2714999

Address: 44 WALTON STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Jan 2002

Entity number: 2714581

Address: 49 ROBINWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Jan 2002 - 28 Oct 2009

Entity number: 2714699

Address: 521 VISCHER FERRY RD, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Jan 2002

Entity number: 2714212

Address: 31 BRACKETT LN, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Jan 2002 - 01 Jun 2011

Entity number: 2714059

Address: 125 SHERMAN LANE, SCHUYLERVILLE, NY, United States, 12871

Registration date: 02 Jan 2002

Entity number: 2713872

Address: 7 KENDALL WAY, MALTA, NY, United States, 12020

Registration date: 02 Jan 2002

Entity number: 2713876

Address: 325 SAND HILL ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 02 Jan 2002

Entity number: 2713616

Address: 891 RTE 146A, CLIFTON PARK, NY, United States, 12065

Registration date: 31 Dec 2001

Entity number: 2713280

Address: 154 MILTON AVENUE 1ST FLOOR, BALLSTON SPA, NY, United States, 12020

Registration date: 28 Dec 2001 - 28 Jul 2010

Entity number: 2712883

Address: CIMMERON CORPORATION, 274 COUNTY ROUTE 44, ARGYLE, NY, United States, 12809

Registration date: 28 Dec 2001 - 12 Dec 2019

Entity number: 2712845

Address: 63 PUTNAM STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Dec 2001 - 29 Jun 2016

Entity number: 2713170

Address: P.O. BOX 607, MECHANICVILLE, NY, United States, 12118

Registration date: 28 Dec 2001

Entity number: 2712743

Address: 712 CARLTON RD, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Dec 2001 - 18 Apr 2013

Entity number: 2712719

Address: PO BOX 344, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Dec 2001 - 10 Aug 2004

Entity number: 2712684

Address: 942 ROUTE 29, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Dec 2001 - 28 Jul 2010

Entity number: 2712564

Address: 37 CHALLEDON DRIVE, GANSEVOORT, NY, United States, 12831

Registration date: 27 Dec 2001 - 28 Mar 2006

Entity number: 2712714

Address: 5163 NELSON AVE EXT., MALTA, NY, United States, 12020

Registration date: 27 Dec 2001

Entity number: 2712765

Address: 30 MANN BLVD, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Dec 2001

Entity number: 2712711

Address: 21 SEWARD STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Dec 2001

Entity number: 2712678

Address: 21 SEWARD STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Dec 2001

Entity number: 2712540

Address: 4226 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Dec 2001

Entity number: 2712162

Address: POST OFFICE BOX 344, CLIFTON PARK, NY, United States, 12065

Registration date: 26 Dec 2001 - 28 Jul 2010

Entity number: 2712273

Address: 2 RIVERSIDE COURT, STILLWATER, NY, United States, 12170

Registration date: 26 Dec 2001

Entity number: 2712087

Address: C/O MARK DAILEY, 23 BROOKSIDE DR., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 26 Dec 2001

Entity number: 2711509

Address: 29 STONY BROOK DRIVE, REXFORD, NY, United States, 12148

Registration date: 21 Dec 2001

Entity number: 2710660

Address: 5 LOWES DR, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Dec 2001

Entity number: 2711178

Address: 14 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Dec 2001

Entity number: 2710677

Address: 1641 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Dec 2001

Entity number: 2710435

Address: 108 WOODLAWN AVE / APT 1, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Dec 2001 - 28 Jul 2010

Entity number: 2710175

Address: 1128 MIDDLE LINE RD, BALLSTON SPA, NY, United States, 12020

Registration date: 19 Dec 2001 - 03 Jun 2009

Entity number: 2710518

Address: 1015 FAIRBANKS AVE, CINCINNATI, OH, United States, 45205

Registration date: 19 Dec 2001

Entity number: 2710421

Address: 988 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 19 Dec 2001

Entity number: 2710039

Address: 29 ORCHARD PARK DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Dec 2001 - 04 Apr 2011

Entity number: 2709683

Address: 40 COLVIN AVENUE, STE. 200, ALBANY, NY, United States, 12206

Registration date: 18 Dec 2001

Entity number: 2710083

Address: 2400 NEWTOWN PIKE, LEXINGTON, KY, United States, 40583

Registration date: 18 Dec 2001

Entity number: 2709953

Address: 87 EAST COMMERCE STREET, BRIDGETON, NJ, United States, 08302

Registration date: 18 Dec 2001

Entity number: 2709855

Address: 21 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Dec 2001

REAAL, INC. Inactive

Entity number: 2709681

Address: PO BOX 441, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Dec 2001 - 10 Jun 2021

Entity number: 2709377

Address: 7 HEMLOCK STREET, LATHAM, NY, United States, 12110

Registration date: 17 Dec 2001 - 28 Oct 2009

Entity number: 2709669

Address: 2090 CENTRAL AVENUE, COLONIE, NY, United States, 12304

Registration date: 17 Dec 2001

Entity number: 2709058

Address: 353 BROADWAY, SUITE 2, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Dec 2001 - 29 Jun 2016

RANDO CORP. Inactive

Entity number: 2708778

Address: 26 F CONGRESS PLAZA, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Dec 2001 - 28 Jul 2010

Entity number: 2708737

Address: 79 SNOWBERY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 13 Dec 2001